NYLO MARITIME (UK) LIMITED

5th Floor Portman House 5th Floor Portman House, London, W1H 6DU
StatusDISSOLVED
Company No.04839654
CategoryPrivate Limited Company
Incorporated21 Jul 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 25 days

SUMMARY

NYLO MARITIME (UK) LIMITED is an dissolved private limited company with number 04839654. It was incorporated 20 years, 11 months, 14 days ago, on 21 July 2003 and it was dissolved 4 years, 3 months, 25 days ago, on 10 March 2020. The company address is 5th Floor Portman House 5th Floor Portman House, London, W1H 6DU.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mr Luca Dessy

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr David Mark Ofer

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariel Samuel Klein

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luca Dessy

Appointment date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Ariel Samuel Klein

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Mr James Nadim Amer

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Neil Weeks

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ariel Samuel Klein

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Klein

Termination date: 2014-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Nadim Amer

Appointment date: 2014-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chaim Klein

Termination date: 2014-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-05

Old address: 6Th Floor 1 Hanover Street London W1S 1YZ

New address: 5Th Floor Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Ofer

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rami Zingher

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Daniel Guy Ofer

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Neil Law Weeks

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Captain Rami Zingher

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-08

Old address: 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 31 May 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Mr Daniel Guy Ofer

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amnon Lion

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Guy Ofer

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 24/07/2008 from lynton house 7-12 tavistock square london WC1H 9TP

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Resolution

Date: 09 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSNOVO LTD

81 BELLEGROVE ROAD,WELLING,DA16 3PG

Number:11682960
Status:ACTIVE
Category:Private Limited Company

DALES (YORKSHIRE) PROPERTIES LIMITED

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:00832979
Status:ACTIVE
Category:Private Limited Company

LQ PROPERTY FINANCE LIMITED

162 GOODMAYES LANE,ILFORD,IG3 9PR

Number:10344069
Status:ACTIVE
Category:Private Limited Company

TALK MAX COMMUNICATIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11928929
Status:ACTIVE
Category:Private Limited Company

TELDE LIMITED

22 ROSE HILL,ESSEX,CM7 3QN

Number:05658343
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL SLEEP COMPANY LIMITED

CAMERON MILL,BURNLEY,BB10 1PP

Number:07474522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source